Company Information for EU GENERICS LIMITED
30 BROADWICK STREET, LONDON, W1F 8JB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EU GENERICS LIMITED | |
Legal Registered Office | |
30 BROADWICK STREET LONDON W1F 8JB Other companies in SW18 | |
Company Number | 06060234 | |
---|---|---|
Company ID Number | 06060234 | |
Date formed | 2007-01-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-03-05 09:44:11 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE CECILIA MACKLEY |
||
JANE CECILIA MACKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL REIDY |
Director | ||
POREMA LIMITED |
Company Secretary | ||
SEAN KAVANAGH |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/02/25, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
DIRECTOR APPOINTED MR. ANGELO GATTO | ||
REGISTERED OFFICE CHANGED ON 19/09/24 FROM 37 Geraldine Road London SW18 2NR | ||
DIRECTOR APPOINTED KARA ANN WALSH | ||
Notification of Herriott Pharma Uk Holdco Limited as a person with significant control on 2024-04-03 | ||
DIRECTOR APPOINTED AUBREY MULVEEN | ||
CESSATION OF MICHAEL BURKE AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES | ||
CESSATION OF JANE CECILIA MACKLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF RACHEL REIDY AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BURKE | ||
Current accounting period extended from 31/01/23 TO 30/04/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HILARY BURKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE CECILIA MACKLEY | |
TM02 | Termination of appointment of Jane Cecilia Mackley on 2022-05-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jane Cecilia Mackley on 2016-04-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL REIDY | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 19/03/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/09 | |
CH01 | Director's details changed for Jane Cecilia Mackley on 2010-02-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE CECILIA MACKLEY on 2010-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/10 FROM 70C Hardwood Road Fulham London SW6 4PZ | |
363a | RETURN MADE UP TO 19/02/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EU GENERICS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as EU GENERICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |